MAYNELAND AMUSEMENTS LIMITED
UPDOWN HILL WINDLESHAM

Hellopages » Surrey » Surrey Heath » GU20 6EA

Company number 01228211
Status Active
Incorporation Date 30 September 1975
Company Type Private Limited Company
Address GOOSERYE, COPPER ROAD, UPDOWN HILL WINDLESHAM, SURREY, GU20 6EA
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 100 . The most likely internet sites of MAYNELAND AMUSEMENTS LIMITED are www.maynelandamusements.co.uk, and www.mayneland-amusements.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and twelve months. The distance to to Bracknell Rail Station is 5.2 miles; to Blackwater Rail Station is 5.8 miles; to Ash Vale Rail Station is 7.2 miles; to Ash Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mayneland Amusements Limited is a Private Limited Company. The company registration number is 01228211. Mayneland Amusements Limited has been working since 30 September 1975. The present status of the company is Active. The registered address of Mayneland Amusements Limited is Gooserye Copper Road Updown Hill Windlesham Surrey Gu20 6ea. . HARBORD, Richard Lewis is a Secretary of the company. HARBORD, Jenny Ann is a Director of the company. HARBORD, Richard Lewis is a Director of the company. Secretary MAYNE, George Thomas Frederick has been resigned. Director MAYNE, George Thomas Frederick has been resigned. Director MAYNE, Samuel George has been resigned. The company operates in "Operation of arts facilities".


Current Directors

Secretary
HARBORD, Richard Lewis
Appointed Date: 01 June 1992

Director
HARBORD, Jenny Ann
Appointed Date: 29 November 1999
80 years old

Director
HARBORD, Richard Lewis
Appointed Date: 01 June 1992
79 years old

Resigned Directors

Secretary
MAYNE, George Thomas Frederick
Resigned: 01 June 1992

Director
MAYNE, George Thomas Frederick
Resigned: 10 March 1994
61 years old

Director
MAYNE, Samuel George
Resigned: 31 October 1993
97 years old

Persons With Significant Control

Mr Richard Lewis Harbord
Notified on: 30 November 2016
79 years old
Nature of control: Has significant influence or control

MAYNELAND AMUSEMENTS LIMITED Events

02 Dec 2016
Confirmation statement made on 30 November 2016 with updates
07 Jul 2016
Accounts for a dormant company made up to 31 October 2015
02 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100

02 Jul 2015
Accounts for a dormant company made up to 31 October 2014
02 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100

...
... and 68 more events
18 Apr 1988
Full accounts made up to 31 October 1985

18 Apr 1988
Return made up to 31/10/87; full list of members

30 Jun 1987
Full accounts made up to 31 October 1984

23 Jun 1987
Return made up to 31/10/86; full list of members

22 Jun 1987
Director resigned

MAYNELAND AMUSEMENTS LIMITED Charges

31 January 1985
Legal charge
Delivered: 8 February 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 9 and 9A pier street sandown isle of wight hampshire.
5 January 1982
Legal charge
Delivered: 11 January 1982
Status: Outstanding
Persons entitled: Norwich General Trust Limited
Description: L/H the arcade and lagoon bar, the blue lagoon esplanade…
28 May 1981
Legal charge
Delivered: 5 June 1981
Status: Outstanding
Persons entitled: Whitbread Wessex Limited
Description: The blue lagoon and arcade esplande sandown isle of wight.
3 March 1981
Mortgage
Delivered: 6 March 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Rainbow corner sandown isle of wight.
21 July 1980
Legal charge
Delivered: 28 July 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The blue lagoon the esplanade, sandown isle of wight.
21 July 1980
Mortgage
Delivered: 24 July 1980
Status: Outstanding
Persons entitled: Lordsvale Finance Limited
Description: Ground & 1ST floor of the arcade and lagoon bar, the…
26 May 1978
Legal charge & mortgage
Delivered: 31 May 1978
Status: Outstanding
Persons entitled: Allen Finance Limited
Description: Rainbow corner, 9 and 9A pier street, sandown, isle of…
16 May 1978
Floating charge
Delivered: 24 May 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…